Background WavePink WaveYellow Wave

PUSH ENERGY (CROYDON) LIMITED (08399898)

PUSH ENERGY (CROYDON) LIMITED (08399898) is an active UK company. incorporated on 12 February 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PUSH ENERGY (CROYDON) LIMITED has been registered for 13 years. Current directors include CORAZZA, Enrico, VAUGHAN, Sulwen.

Company Number
08399898
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
5th Floor North Side/7-10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORAZZA, Enrico, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUSH ENERGY (CROYDON) LIMITED

PUSH ENERGY (CROYDON) LIMITED is an active company incorporated on 12 February 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PUSH ENERGY (CROYDON) LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08399898

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

PUSH ENERGY (6) LIMITED
From: 12 February 2013To: 2 September 2013
Contact
Address

5th Floor North Side/7-10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB
From: 17 June 2014To: 11 May 2015
Westwood Park London Road Little Horkesley Colchester Essex CO6 4BS
From: 12 February 2013To: 17 June 2014
Timeline

22 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jan 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Dec 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 11 May 2017

BRADSHAW, Stuart David

Resigned
Harpers Hill, ColchesterCO6 4NU
Born March 1980
Director
Appointed 12 Feb 2013
Resigned 23 Apr 2015

DAY, Victoria Louise

Resigned
Tollgate West, ColchesterCO3 8AB
Born February 1979
Director
Appointed 11 Nov 2013
Resigned 23 Apr 2015

DE LUCA, Martina

Resigned
Chandos Street, LondonW1G 9DQ
Born July 1982
Director
Appointed 23 Apr 2015
Resigned 11 May 2017

DUKE, Anthony Thomas

Resigned
High Street, RoystonSG8 8AH
Born January 1964
Director
Appointed 12 Feb 2013
Resigned 23 Apr 2015

GUERRI, Juliet

Resigned
Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 23 Apr 2015
Resigned 18 Oct 2021

WALLIS, Jason Lee

Resigned
Cyprian Rust Way, SohamCB7 5ZE
Born April 1989
Director
Appointed 12 Feb 2013
Resigned 23 Apr 2015

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 2013
NEWINCIncorporation